Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH ENTERPRISE AYRSHIRE
Company Information for

SCOTTISH ENTERPRISE AYRSHIRE

FLOOR 4,, ATRIUM COURT 50 WATERLOO STREET, GLASGOW, G2 6HQ,
Company Registration Number
SC130872
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Enterprise Ayrshire
SCOTTISH ENTERPRISE AYRSHIRE was founded on 1991-04-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Enterprise Ayrshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTTISH ENTERPRISE AYRSHIRE
 
Legal Registered Office
FLOOR 4,
ATRIUM COURT 50 WATERLOO STREET
GLASGOW
G2 6HQ
Other companies in G2
 
Filing Information
Company Number SC130872
Company ID Number SC130872
Date formed 1991-04-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH ENTERPRISE AYRSHIRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISH ENTERPRISE AYRSHIRE

Current Directors
Officer Role Date Appointed
JACQUELINE EDWARDS
Company Secretary 2008-08-29
DOUGLAS COLQUHOUN
Director 2013-09-09
IAIN SCOTT
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH CONNOLLY
Director 2008-04-03 2010-03-30
JAMES CRAIG NIMMO
Company Secretary 1997-01-31 2008-08-29
SIMON PETER JOHNSON FOSTER
Director 2001-12-07 2008-06-17
STEVEN BEN BRODIE
Director 2004-08-06 2008-03-31
MATTHEW BROWN
Director 2007-06-01 2008-03-31
JOHN FALLON
Director 2002-07-31 2008-03-31
HUGH RITCHIE HUNTER
Director 2007-06-01 2008-03-31
PATRICIA ANNE KENNEDY
Director 2001-12-07 2008-03-31
DOUGLAS JOHN BRIDSON
Director 2003-12-05 2005-12-02
ANDREW POLLOCK HILL
Director 2000-07-07 2005-11-29
DAVID MCLACHLAN LINDSAY CORSON
Director 1998-08-25 2004-03-31
JAMES MCKEE KENNEDY
Director 2001-12-07 2004-02-18
ALLAN DOUGLAS CLEMENTS
Director 1999-05-28 2003-01-05
SHEENA BORTHWICK
Director 2001-12-07 2002-10-22
CLIVE ELTON BADMAN
Director 2000-07-07 2002-08-20
RICHARD LIAM BURKE
Director 1999-05-28 2002-02-28
JAMES MCCRINDLE FERGUSON
Director 1998-01-30 2002-02-14
ELIE CHILTON
Director 1993-01-29 2000-12-28
ELIZABETH CONNOLLY
Director 1999-01-29 2000-11-03
JOHN BAILLIE
Director 1999-08-26 2000-06-22
BARRY ERNEST ALLEN
Director 1991-04-02 2000-03-31
DAVID ROSS CAMPBELL
Director 1991-04-02 2000-03-31
JAMES CLEMENTS
Director 1996-04-26 1999-05-06
WILLIAM MAXWELL GRIFFITHS
Director 1991-04-02 1999-03-26
JOHN COLLINS KAVANAGH
Director 1991-04-02 1999-03-26
JOHN DOUGLAS WALKER
Company Secretary 1996-11-29 1997-01-31
ANDREW MILLAR DOWNIE
Company Secretary 1991-05-10 1996-11-29
ROBERT CAMPBELL
Director 1991-04-02 1996-04-26
JOHN NEVILL HORNIBROOK
Director 1991-04-02 1995-03-31
JAMES MILLAR ECKFORD
Director 1991-04-02 1994-08-29
WILLIAM JAMES BARR
Director 1991-04-02 1993-08-30
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1991-04-01 1991-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE EDWARDS AYRSHIRE DEVELOPMENT FUND LIMITED Company Secretary 2008-12-19 CURRENT 1990-08-30 Active - Proposal to Strike off
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN Director 2013-09-09 CURRENT 1990-04-30 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE BORDERS Director 2013-09-09 CURRENT 1990-07-30 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE FORTH VALLEY Director 2013-09-09 CURRENT 1990-05-25 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE TAYSIDE Director 2013-09-09 CURRENT 1990-08-22 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE LANARKSHIRE Director 2013-09-09 CURRENT 1990-04-27 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE RENFREWSHIRE Director 2013-09-09 CURRENT 1991-03-11 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE FIFE Director 2013-09-09 CURRENT 1991-03-22 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE DUNBARTONSHIRE Director 2013-09-09 CURRENT 1991-03-27 Active
DOUGLAS COLQUHOUN SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY Director 2013-09-09 CURRENT 1991-03-21 Active
IAIN SCOTT THE LOCH LOMOND TRUST Director 2013-09-09 CURRENT 1999-05-12 Dissolved 2017-04-11
IAIN SCOTT SCOTTISH ENTERPRISE GRAMPIAN Director 2013-09-09 CURRENT 1989-05-24 Active
IAIN SCOTT SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN Director 2013-09-09 CURRENT 1990-04-30 Active
IAIN SCOTT SCOTTISH ENTERPRISE BORDERS Director 2013-09-09 CURRENT 1990-07-30 Active
IAIN SCOTT SCOTTISH ENTERPRISE FORTH VALLEY Director 2013-09-09 CURRENT 1990-05-25 Active
IAIN SCOTT SCOTTISH ENTERPRISE GLASGOW Director 2013-09-09 CURRENT 1990-07-13 Active
IAIN SCOTT SCOTTISH ENTERPRISE TAYSIDE Director 2013-09-09 CURRENT 1990-08-22 Active
IAIN SCOTT SCOTTISH ENTERPRISE LANARKSHIRE Director 2013-09-09 CURRENT 1990-04-27 Active
IAIN SCOTT SCOTTISH ENTERPRISE RENFREWSHIRE Director 2013-09-09 CURRENT 1991-03-11 Active
IAIN SCOTT SCOTTISH ENTERPRISE FIFE Director 2013-09-09 CURRENT 1991-03-22 Active
IAIN SCOTT SCOTTISH ENTERPRISE DUNBARTONSHIRE Director 2013-09-09 CURRENT 1991-03-27 Active
IAIN SCOTT SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY Director 2013-09-09 CURRENT 1991-03-21 Active
IAIN SCOTT LOCH LOMOND SHORES MANAGEMENT COMPANY LIMITED Director 2013-09-09 CURRENT 1998-11-20 Active
IAIN SCOTT GDA INVESTMENTS LIMITED Director 2013-09-09 CURRENT 1991-11-14 Active
IAIN SCOTT CALDER PARK (MANAGEMENT) LIMITED Director 2013-09-09 CURRENT 2000-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-04-10CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-26TM02Termination of appointment of Jacqueline Edwards on 2022-04-21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR ALAN MAITLAND
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-24AR0101/04/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REID
2013-09-09AP01DIRECTOR APPOINTED MR IAIN SCOTT
2013-09-09AP01DIRECTOR APPOINTED MR DOUGLAS COLQUHOUN
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-11AR0101/04/12 ANNUAL RETURN FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17MISCSection 519
2011-04-19AR0101/04/11 ANNUAL RETURN FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-13AR0101/04/10 ANNUAL RETURN FULL LIST
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNOLLY
2010-05-13CH01Director's details changed for Mr James Gordon Reid on 2010-04-01
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNOLLY
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM ATLANTIC QUAY 150 BROOMIELAW GLASGOW G2 8LU
2009-04-29363aANNUAL RETURN MADE UP TO 01/04/09
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY JAMES NIMMO
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 17/19 HILL STREET KILMARNOCK AYRSHIRE KA3 1HA
2008-09-04288aSECRETARY APPOINTED JACQUELINE EDWARDS
2008-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN MCNAUGHT
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON FOSTER
2008-04-25363aANNUAL RETURN MADE UP TO 01/04/08
2008-04-21288aDIRECTOR APPOINTED JAMES GORDON REID
2008-04-21288aDIRECTOR APPOINTED ELIZABETH CONNOLLY
2008-04-03RES01ALTER ARTICLES 27/03/2008
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR EVELYN MCCANN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN FALLON
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS REID
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR SCOTT MORELAND
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BROWN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR HUGH HUNTER
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA KENNEDY
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR STEVEN BRODIE
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MACKIE
2007-11-14288bDIRECTOR RESIGNED
2007-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288bDIRECTOR RESIGNED
2007-04-26363aANNUAL RETURN MADE UP TO 01/04/07
2007-04-13288bDIRECTOR RESIGNED
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-20363aANNUAL RETURN MADE UP TO 01/04/06
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bDIRECTOR RESIGNED
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sANNUAL RETURN MADE UP TO 01/04/05
2005-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sANNUAL RETURN MADE UP TO 01/04/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH ENTERPRISE AYRSHIRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH ENTERPRISE AYRSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1993-03-05 Outstanding SCOTTISH ENTERPRISE
FLOATING CHARGE 1991-04-08 Outstanding SCOTTISH ENTERPRISE
Intangible Assets
Patents
We have not found any records of SCOTTISH ENTERPRISE AYRSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH ENTERPRISE AYRSHIRE
Trademarks
We have not found any records of SCOTTISH ENTERPRISE AYRSHIRE registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 4
FLOATING CHARGE 2
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 OCTOBER 2005 AND 1
BOND & FLOATING CHARGE 1

We have found 8 mortgage charges which are owed to SCOTTISH ENTERPRISE AYRSHIRE

Income
Government Income
We have not found government income sources for SCOTTISH ENTERPRISE AYRSHIRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SCOTTISH ENTERPRISE AYRSHIRE are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH ENTERPRISE AYRSHIRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH ENTERPRISE AYRSHIRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH ENTERPRISE AYRSHIRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.